logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Habibur Rahman

    Related profiles found in government register
  • Mr Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 1
    • icon of address 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 2
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 3
    • icon of address 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 4
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 8
    • icon of address 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 9
  • Sir Habibur Rahman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 10
  • Mr Habibur Rahman
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, OL7 9AH, England

      IIF 11
  • Esq, Habibur Rahman
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 12
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 13
    • icon of address 333, Dickenson Road, Manchester, M13 0NR, England

      IIF 14
    • icon of address Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 15
    • icon of address 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 16
  • Sir Habibur Rahman Esq
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 17
  • Rahman, Habibur
    British business executive born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 18
    • icon of address 100, Market Street, Stalybridge, SK15 2AB, United Kingdom

      IIF 19
  • Rahman, Habibur
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eaton Close, Cheadle Hulme, Cheadle, SK8 5EY, England

      IIF 20
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 21
  • Rahman, Habibur
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 22
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 23
    • icon of address 98-100, Pilgrim Street, Newcastle Upon Tyne, NE1 6SQ, England

      IIF 24
  • Rahman, Habibur
    British managing director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Wilmslow Road, Manchester, M14 5AN, England

      IIF 25
  • Rahman, Habibur, Sir
    British chair person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park Aston, Holt Street, Suit 2.14, Birmingham, B7 4BB, United Kingdom

      IIF 26
  • Sir Habibur Rahman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 27
  • Mr Habibur Rahman Esq
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 28
  • Rahman Esq, Habibur
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wilmslow Road, Manchester, M14 5TP, England

      IIF 29
    • icon of address Alison Law, 2 Wilmslow Road, Manchester, M14 5TP, England

      IIF 30
  • Rahman Esq, Habibur
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437 441, London Road, Sheffield, South Yorkshire, S2 4HJ, United Kingdom

      IIF 31
  • Rahman, Habibur
    British business man born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 135, Wilmslow Road, Manchester, M14 5AW, United Kingdom

      IIF 32
  • Rahman, Habibur
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Mauldeth Road, Manchester, M19 1BA, England

      IIF 33
  • Rahman, Habibur
    British solicitor born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 34
  • Rahman, Habibur, Sir
    British commercial director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, King Street, Suite 7, Blackburn, BB2 2DH, United Kingdom

      IIF 35
  • Rahman Esq, Habib
    British investment company born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Terrance, Hick Lane, Batley, WF17 5TD, England

      IIF 36
  • Rahman, Habibur
    British restauranter born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, OL7 9AH, England

      IIF 37
  • Rahman Esq, Habibur
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alison House, 437 - 411 London Road, Sheffield, S2 4HJ, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2nd Floor, 135 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Birmingham Science Park Aston Holt Street, Suit 2.14, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 King Street, Suite 7, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 189 Mauldeth Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2022-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Alison House, 437 - 411 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,026 GBP2023-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    ALISON LAW LLP - 2013-03-05
    icon of address 437-441 London Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 100 Market Street, Stalybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Eaton Close, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 333 Dickenson Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address Alison Law, 2 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 2 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 189 Mauldeth Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 119 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Zing & Zest, Oldham Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,478 GBP2023-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address The Terrance, Hick Lane, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,774 GBP2023-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2024-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2024-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Alison House, 437 - 411 London Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    CAMTRAX LIMITED - 2021-08-06
    icon of address Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,082 GBP2022-03-31
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-05
    IIF 24 - Director → ME
  • 4
    icon of address 57 Newtown Road, Hove, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    323,916 GBP2023-12-31
    Officer
    icon of calendar 2023-10-01 ~ 2024-03-10
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.